Search icon

BOCA MED INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BOCA MED INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA MED INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000019682
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2061 NW 2nd AVE, BOCA RATON, FL, 33431, US
Mail Address: 2061 NW 2nd AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCEMLA ROXANE President 2061 NW 2nd AVE, BOCA RATON, FL, 33431
SCEMLA ROXANE Agent 2061 NW 2nd AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2061 NW 2nd AVE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-30 2061 NW 2nd AVE, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 2061 NW 2nd AVE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-01-17 SCEMLA, ROXANE -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-01-30
REINSTATEMENT 2018-01-17
Domestic Profit 2009-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State